Search icon

T. HAMPTON, INC. - Florida Company Profile

Company Details

Entity Name: T. HAMPTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. HAMPTON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: 555687
FEI/EIN Number 591798415

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 725 North Lake Sybelia Drive, Maitland, FL, 32751, US
Mail Address: 725 North Lake Sybelia Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMPTON SUE L Director 1659 MONTAGUE ST., DELTONA, FL, 32725
Panico James P Director 725 North Lake Sybelia Drive, Maitland, FL, 32751
PANICO JAMES PEsq. Agent 725 North Lake Sybelia Drive, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 725 North Lake Sybelia Drive, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 725 North Lake Sybelia Drive, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2024-09-12 PANICO, JAMES PETER, Esq. -
CHANGE OF MAILING ADDRESS 2024-09-12 725 North Lake Sybelia Drive, Maitland, FL 32751 -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-03-15 T. HAMPTON, INC. -
REINSTATEMENT 2007-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000139284 ACTIVE 1000000016413 2935 704 2005-08-31 2025-09-14 $ 11,541.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J06000062286 TERMINATED 1000000016413 2935 704 2005-08-31 2011-03-29 $ 106.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J02000482079 LAPSED 01023320045 02218 00988 2002-12-04 2022-12-10 $ 21,290.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 734 N. THIRD STREET, LEESBURG, FL 347484498

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-09-18
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-06-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State